Company NameSafe Territory Limited
DirectorsAnnita Cannon and Cathail Patrick Cannon
Company StatusActive
Company Number03682156
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Annita Cannon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed07 June 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameMr Cathail Patrick Cannon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed07 June 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleEngineer
Country of ResidenceIreland
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameCathal Cannon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed20 January 1999(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address28 Capel Street
Dublin
Dublin 1
Director NameMs Derith Valerie Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months (resigned 07 June 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Saint Martins Road
North Leverton
Retford
Nottinghamshire
DN22 0AU
Secretary NameAnita Cannon
NationalityIrish
StatusResigned
Appointed20 January 1999(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 20 January 1999)
RoleCompany Director
Correspondence Address28 Capel Street
Dunlin 1
Eire
Irish
Secretary NameLeonard Stephen Houlston
NationalityBritish
StatusResigned
Appointed20 January 1999(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 07 January 2013)
RoleConsultant
Correspondence Address24 Ordsall Park Road
Retford
Nottinghamshire
DN22 7PA
Director NameMs Lisa Jane Hamilton Clark
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(13 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 June 2019)
RoleParalegal
Country of ResidenceEngland
Correspondence Address2 Northumbria Drive
Ordsall
Retford
DN22 7PR
Secretary NameLisa Jane Hamilton Clark
NationalityBritish
StatusResigned
Appointed07 January 2013(14 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address2 Northumbria Drive
Ordsall
Retford
Nottinghamshire
DN22 7PR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£2
Cash£2
Current Liabilities£36,393

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

15 April 1999Delivered on: 6 May 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: L/H apartment G16 consort court 31 wrights lane kensington london-W8 5SN.
Outstanding

Filing History

21 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
8 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 June 2019Appointment of Mrs Annita Cannon as a director on 7 June 2019 (2 pages)
27 June 2019Appointment of Mr Cathail Patrick Cannon as a director on 7 June 2019 (2 pages)
27 June 2019Termination of appointment of Lisa Jane Hamilton Clark as a secretary on 7 June 2019 (1 page)
27 June 2019Change of details for Mr Cathal Cannon as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Termination of appointment of Derith Valerie Hood as a director on 7 June 2019 (1 page)
27 June 2019Termination of appointment of Lisa Jane Hamilton Clark as a director on 7 June 2019 (1 page)
7 May 2019Change of details for Ms Anita Cannon as a person with significant control on 7 May 2019 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 September 2018Satisfaction of charge 1 in full (1 page)
24 August 2018Registered office address changed from Lupins Close Littleport Ely Cambridgeshire CB6 1FN to 12a White Friars Chester Cheshire CH1 1NZ on 24 August 2018 (2 pages)
17 August 2018Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2018Administrative restoration application (3 pages)
17 August 2018Confirmation statement made on 29 November 2017 with no updates (2 pages)
13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
14 March 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Registered office address changed from 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015 (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
31 January 2015Registered office address changed from 9 New Street Retford Nottinghamshire DN22 6EG to 2 Bluebell Way March Cambridgeshire PE15 9TL on 31 January 2015 (1 page)
31 January 2015Registered office address changed from 9 New Street Retford Nottinghamshire DN22 6EG to 2 Bluebell Way March Cambridgeshire PE15 9TL on 31 January 2015 (1 page)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Appointment of Lisa Jane Hamilton Clark as a secretary (3 pages)
20 March 2013Termination of appointment of Leonard Houlston as a secretary (2 pages)
20 March 2013Termination of appointment of Leonard Houlston as a secretary (2 pages)
20 March 2013Appointment of Lisa Jane Hamilton Clark as a secretary (3 pages)
28 January 2013Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
28 January 2013Annual return made up to 29 November 2012 (14 pages)
28 January 2013Administrative restoration application (3 pages)
28 January 2013Annual return made up to 29 November 2012 (14 pages)
28 January 2013Appointment of Lisa Jane Hamilton Clark as a director (3 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 January 2013Registered office address changed from 48 Cank Street Leicester LE1 5GW on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 29 November 2011 (14 pages)
28 January 2013Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
28 January 2013Appointment of Lisa Jane Hamilton Clark as a director (3 pages)
28 January 2013Registered office address changed from 48 Cank Street Leicester LE1 5GW on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 29 November 2011 (14 pages)
28 January 2013Administrative restoration application (3 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 December 2008Return made up to 29/11/08; no change of members (10 pages)
29 December 2008Return made up to 29/11/08; no change of members (10 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2007Return made up to 29/11/07; no change of members (6 pages)
17 December 2007Return made up to 29/11/07; no change of members (6 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 December 2006Return made up to 29/11/06; full list of members (6 pages)
21 December 2006Return made up to 29/11/06; full list of members (6 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 29/11/05; full list of members (6 pages)
6 January 2006Return made up to 29/11/05; full list of members (6 pages)
29 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
29 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
15 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
17 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(6 pages)
17 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(6 pages)
23 November 2004Registered office changed on 23/11/04 from: 9 new street retford nottinghamshire DN22 6EG (1 page)
23 November 2004Registered office changed on 23/11/04 from: 9 new street retford nottinghamshire DN22 6EG (1 page)
12 February 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
12 February 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
16 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
4 February 2003Return made up to 29/11/02; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
4 February 2003Return made up to 29/11/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 January 2002Return made up to 29/11/01; full list of members (6 pages)
14 January 2002Return made up to 29/11/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 1999 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 December 1999 (4 pages)
13 December 2000Return made up to 29/11/00; full list of members (6 pages)
13 December 2000Return made up to 29/11/00; full list of members (6 pages)
12 July 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 July 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 12 york place leeds LS1 2DS (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 12 york place leeds LS1 2DS (1 page)
11 December 1998Incorporation (15 pages)
11 December 1998Incorporation (15 pages)